Business directory in New York New York - Page 31412

by County New York ZIP Codes

10017 10010 10018 10003 10016 10013 10023 10024 10001 10011 10040 10035 10029 10006 10026 10007 10002 10034 10282 10030 10032 10065 10033 10280 10279 10170 10168 10119 10174 10176 10281 10043 10272 10122 10101 10165 10155 10177 10152 10106 10154 10123 10175 10276 10185 10150 10112 10103 10158 10110 10104 10163 10105 10153 10159 10271 10156 10261 10107 10167 10116 10172 10045 10113 10166 10108 10102 10178 10047 10041 10114 10117 10285 10268 10265 10082 10138 10048 10179 10125 10121 10115 10270 10277 10130 10160 10087 10124 10278 10028 10128 10036 10014 10022 10019 10021 10025 10031 10004 10038 10027 10012 10009 10039 10005 10075 10162 10069 10037 10044 10120 10008 10151 10020 10118 10111 10171 10169 10173 10129 10259 10274 10055 10286 10260 10080 10081 10164 10072 10199 10126 10132 10109
Found 1570629 companies

Entity number: 16890

Registration date: 27 Mar 1863

Entity number: 16891

Address: NO STREET ADDRESS, ALBANY, NY, United States

Registration date: 17 Mar 1863

Entity number: 26617

Registration date: 24 Nov 1862

Entity number: 26616

Registration date: 09 Oct 1862

Entity number: 26625

Registration date: 26 May 1862

Entity number: 23660

Registration date: 19 Feb 1862

Entity number: 96431

Registration date: 23 Jan 1862

Entity number: 119

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jan 1862

Entity number: 155

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 01 Jan 1862

Entity number: 23659

Registration date: 17 Oct 1861

Entity number: 23846

Registration date: 20 Jul 1861

Entity number: 23656

Registration date: 16 May 1861

Entity number: 23655

Address: 2885 SANFORD AVE S.W. #29934, GRANDVILLE, MI, United States, 49418

Registration date: 14 May 1861

Entity number: 23654

Address: 241 FAIRFIELD AVE, UPPER DARBY, PA, United States, 19082

Registration date: 13 Apr 1861

Entity number: 68

Address: 100 E. 77TH STREET, NEW YORK, NY, United States, 10075

Registration date: 01 Jan 1861

Entity number: 23673

Registration date: 12 Nov 1860

Entity number: 2145941

Address: 60 PINE STREET, NEW YORK, NY, United States, 10005

Registration date: 17 Apr 1860

Entity number: 23670

Registration date: 14 Feb 1860

Entity number: 16876

Registration date: 17 Oct 1859

Entity number: 60977

Address: 34-15 PARSONS BLVD., FLUSHING, NY, United States, 11354

Registration date: 18 Jul 1859

Entity number: 23671

Registration date: 12 May 1858 - 16 Dec 1992

Entity number: 97079

Registration date: 11 Jan 1858

Entity number: 17380

Registration date: 02 Jan 1858

Entity number: 64

Address: PARTNERS, INC. ATTN: GEN CSL, 555 WEST 57TH STREET 18TH FLR, NEW YORK, NY, United States, 10019

Registration date: 01 Jan 1858

Entity number: 27914

Address: 1735 NEW YORK AVE N.W., WASHINGTON, DC, United States, 20006

Registration date: 15 Apr 1857

Entity number: 17102

Registration date: 21 May 1856

Entity number: 34

Address: 245 PARK AVE, NEW YORK, NY, United States, 10167

Registration date: 01 Jan 1856 - 31 Dec 1981

Entity number: 9767

Address: 101 W. 31ST ST., NEW YORK, NY, United States, 10001

Registration date: 03 May 1855

Entity number: 17097

Registration date: 08 Mar 1855

Entity number: 17095

Address: ATTN GENERAL COUNSEL, 117 WEST 142TH STREET, NEW YORK, NY, United States, 10027

Registration date: 10 Jan 1855

Entity number: 10133

Registration date: 13 Jun 1853 - 22 Apr 1987

Entity number: 2201143

Address: 5700 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Registration date: 16 Mar 1853

Entity number: 60951

Address: AVERY FISHER HALL, BROADWAY AT 65TH ST., NEW YORK, NY, United States, 10023

Registration date: 22 Feb 1853

Entity number: 10139

Address: BROADWAY AT 156TH ST., NEW YORK, NY, United States, 10032

Registration date: 20 May 1852

Entity number: 69506

Registration date: 30 Jan 1852

Entity number: 10130

Registration date: 28 Jan 1852

Entity number: 10128

Address: ATTN GENERAL COUNSEL, ONE GUSTAVE L LEVY PLACE, NEW YORK, NY, United States, 10029

Registration date: 16 Jan 1852

Entity number: 229

Address: 1011 FIRST AVE., NEW YORK, NY, United States, 10022

Registration date: 01 Jan 1852

Entity number: 10127

Address: 320 E. 82ND ST., NEW YORK, NY, United States, 10028

Registration date: 26 Nov 1851 - 31 Dec 2016

Entity number: 60961

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Jul 1851 - 28 Jan 1985

Entity number: 9860

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 08 Apr 1851 - 17 Jul 1996

Entity number: 10124

Registration date: 12 Feb 1851 - 30 Mar 2021

Entity number: 27639

Address: ATTN: PRESIDENT, ONE ECHO HILL, DOBBS FERRY, NY, United States, 10522

Registration date: 01 Jan 1851

Entity number: 153

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 01 Jan 1851

Entity number: 56

Registration date: 01 Jan 1851

Entity number: 10123

Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 05 Oct 1850

Entity number: 10120

Registration date: 09 Feb 1849

Entity number: 10117

Registration date: 01 Feb 1849

Entity number: 10116

Address: 6301 RIVERDALE AVENUE, BRONX, NY, United States, 10471

Registration date: 26 Jan 1849

Entity number: 10129

Registration date: 31 Jul 1848